Company NameClingbrook Limited
DirectorsChristopher David Joyner and Catherine Louise Joyner
Company StatusActive
Company Number01430149
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameChristopher David Joyner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Director NameMrs Catherine Louise Joyner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(17 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 10 Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Secretary NameMrs Catherine Louise Joyner
NationalityBritish
StatusCurrent
Appointed07 March 1997(17 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Director NameVincent Charles William Joyner
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 1996)
RoleEngineer
Correspondence AddressBrickbarn House
Colchester Road
Halstead
Essex
CO9 1ED
Secretary NameChristopher David Joyner
NationalityBritish
StatusResigned
Appointed10 November 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address223 Notley Road
Braintree
Essex
CM7 7HG

Contact

Websiteclingbrook.com
Telephone01376 327206
Telephone regionBraintree

Location

Registered AddressUnit 10 Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

56 at £1C.d. Joyner
56.00%
Ordinary
5 at £1Rebecca Munson
5.00%
Ordinary
5 at £1Thomas Joyner
5.00%
Ordinary
34 at £1C.l. Joyner
34.00%
Ordinary

Financials

Year2014
Net Worth£167,287
Cash£66,406
Current Liabilities£128,189

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

13 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
12 July 2023Notification of Christopher David Joyner as a person with significant control on 12 July 2023 (2 pages)
14 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
15 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
5 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
17 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Director's details changed for Christopher David Joyner on 11 April 2013 (2 pages)
11 April 2013Secretary's details changed for Catherine Louise Joyner on 11 April 2013 (1 page)
11 April 2013Director's details changed for Christopher David Joyner on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Catherine Louise Joyner on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Catherine Louise Joyner on 11 April 2013 (2 pages)
11 April 2013Secretary's details changed for Catherine Louise Joyner on 11 April 2013 (1 page)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Catherine Louise Joyner on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Catherine Louise Joyner on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Catherine Louise Joyner on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Christopher David Joyner on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Christopher David Joyner on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Christopher David Joyner on 3 December 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2008Return made up to 10/11/08; full list of members (4 pages)
2 December 2008Return made up to 10/11/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 November 2007Return made up to 10/11/07; full list of members (3 pages)
22 November 2007Return made up to 10/11/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 December 2006Return made up to 10/11/06; full list of members (3 pages)
4 December 2006Return made up to 10/11/06; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 December 2005Return made up to 10/11/05; full list of members (8 pages)
8 December 2005Return made up to 10/11/05; full list of members (8 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2004Return made up to 10/11/04; full list of members (8 pages)
22 November 2004Return made up to 10/11/04; full list of members (8 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 November 2003Return made up to 10/11/03; full list of members (8 pages)
29 November 2003Return made up to 10/11/03; full list of members (8 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 November 2001Return made up to 10/11/01; full list of members (7 pages)
15 November 2001Return made up to 10/11/01; full list of members (7 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Return made up to 10/11/00; full list of members (8 pages)
21 November 2000Return made up to 10/11/00; full list of members (8 pages)
30 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 April 1999Registered office changed on 12/04/99 from: 16 springwood drive springwood industrial estate braintree,essex CM7 7YN (1 page)
12 April 1999Registered office changed on 12/04/99 from: 16 springwood drive springwood industrial estate braintree,essex CM7 7YN (1 page)
24 November 1998Return made up to 10/11/98; no change of members (4 pages)
24 November 1998Return made up to 10/11/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 December 1997Return made up to 10/11/97; change of members (6 pages)
3 December 1997Return made up to 10/11/97; change of members (6 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 March 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
10 December 1996Return made up to 10/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1996Return made up to 10/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 July 1995Return made up to 10/11/94; no change of members (4 pages)
20 July 1995Return made up to 10/11/94; no change of members (4 pages)